MARCHETTI HOLDINGS LIMITED

2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England
StatusACTIVE
Company No.02072223
CategoryPrivate Limited Company
Incorporated10 Nov 1986
Age37 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARCHETTI HOLDINGS LIMITED is an active private limited company with number 02072223. It was incorporated 37 years, 6 months, 7 days ago, on 10 November 1986. The company address is 2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.



Company Fillings

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Thomas

Appointment date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England

New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

New address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Old address: 25 Balfour Crescent Newbury Berkshire RG14 6SP

Change date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Ben Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Thomas

Cessation date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas

Termination date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Thomas

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: 25 Balfour Crescent Newbury Berkshire RG14 6SP

Change date: 2015-10-26

Old address: C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Deirdre Cathleen Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Cathleen Thomas

Termination date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: David Hamilton Thomas

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deirdre Cathleen Thomas

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT

Change date: 2015-01-13

New address: C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: 12 east street fareham hants PO16 0JP

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Resolution

Date: 17 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 22/10/91 from: woodwind house folly rd inkpen newbury berks RG15 oqb

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 24/09/91 from: walltree court st peter's road petersfield hampshire GU32 3HY

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/09/90; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 09 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/04/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 25/04/88 from: woodwind house polly road inkpen newbury, berks

Documents

View document PDF

Resolution

Date: 25 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/03/88; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Memorandum articles

Date: 10 Jul 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ALLSTAR MINI KICKERS LIMITED

YEOMANS BASSETTS LANE,MALDON,CM9 6RY

Number:10096397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARKER DRAUGHTING SERVICES LIMITED

THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:06309795
Status:ACTIVE
Category:Private Limited Company

CATE-R-US LIMITED

UNIT 1 71 NARROW LANE,LEICESTERSHIRE,LE2 8NA

Number:05348544
Status:ACTIVE
Category:Private Limited Company

ITALIA TEC LTD

UNIT 12, PROSPECT COURT NUNN CLOSE,SUTTON-IN-ASHFIELD,NG17 2HW

Number:09542439
Status:ACTIVE
Category:Private Limited Company

JLS DESIGNS LIMITED

UNIT 4 CAMELOT COURT,SOMERTON,TA11 6SB

Number:02961642
Status:ACTIVE
Category:Private Limited Company

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT LIMITED

5 BRUNEL BUSINESS COURT,BURY ST EDMUNDS,IP32 7AJ

Number:02529742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source